Advanced company searchLink opens in new window

FINANCE CORNWALL PARTNERS LIMITED

Company number 04243489

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2012 AD01 Registered office address changed from Curzon House Southernhay West Exeter Devon EX1 1RS on 9 February 2012
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2011 DS01 Application to strike the company off the register
10 Nov 2011 TM01 Termination of appointment of Roger Leslie Jones as a director on 22 October 2011
06 Sep 2011 AR01 Annual return made up to 29 June 2011 no member list
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 29 June 2010 no member list
30 Jun 2010 CH01 Director's details changed for Philip Stuart Hygate on 1 April 2010
30 Jun 2010 CH01 Director's details changed for Roger Leslie Jones on 1 April 2010
30 Jun 2010 CH01 Director's details changed for Andrew Brian Ashley on 1 April 2010
30 Jun 2010 CH01 Director's details changed for Thelma Olive Sorenson on 1 April 2010
13 Nov 2009 AP01 Appointment of Mr James Hill Currie as a director
03 Sep 2009 AA Accounts made up to 31 March 2009
29 Jun 2009 363a Annual return made up to 29/06/09
28 Jan 2009 AA Accounts made up to 31 March 2008
14 Jul 2008 363a Annual return made up to 29/06/08
30 Jul 2007 AA Accounts made up to 31 March 2007
09 Jul 2007 363a Annual return made up to 29/06/07
09 Jul 2007 288b Director resigned
30 Apr 2007 288a New director appointed
01 Mar 2007 AA Accounts made up to 31 March 2006
10 Jul 2006 363a Annual return made up to 29/06/06
06 Apr 2006 288a New director appointed
17 Mar 2006 288a New director appointed